VERSCHOYLE INTERIORS LIMITED
Status | ACTIVE |
Company No. | 02272394 |
Category | Private Limited Company |
Incorporated | 29 Jun 1988 |
Age | 35 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
VERSCHOYLE INTERIORS LIMITED is an active private limited company with number 02272394. It was incorporated 35 years, 11 months, 8 days ago, on 29 June 1988. The company address is 1 Golden Court, Richmond, TW9 1EU, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Elizabeth Verschoyle
Termination date: 2021-01-21
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marion Elizabeth Verschoyle
Cessation date: 2021-01-21
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
New address: 1 Golden Court Richmond Surrey TW9 1EU
Change date: 2020-01-13
Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Marion Elizabeth Verschoyle
Change date: 2019-06-20
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Elizabeth Verschoyle
Change date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Change person secretary company with change date
Date: 25 Jul 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elisabeth Jane Mary Forrester
Change date: 2017-06-19
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mrs Elisabeth Jane Mary Forrester
Documents
Change person director company with change date
Date: 21 Jul 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Marion Elizabeth Verschoyle
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marion Elizabeth Verschoyle
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elisabeth Jane Mary Forrester
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Change date: 2015-05-01
Old address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Change person director company with change date
Date: 16 Jul 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Elizabeth Verschoyle
Change date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: C/O Douglas Barons Highlands House 165 the Broadway Wimbledon London SW19 1NE
Change date: 2011-10-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Elisabeth Jane Mary Forrester
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from douglas barons & co collingham house gladstone road wimbledon london SW19 1QT
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 14 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 03/11/00 from: level 1 39 cheryls close bagleys lane fulham london SW6
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; no change of members
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/96; no change of members
Documents
Accounts with accounts type full
Date: 17 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 01 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 01/11/95 from: 70 maltings place fulmead street fulham london SW6 2BY
Documents
Legacy
Date: 13 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/95; no change of members
Documents
Legacy
Date: 06 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 06/07/95 from: 16A st. James's street london SW1A 1ER
Documents
Accounts with accounts type full
Date: 05 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 08 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 04 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 19/05/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/91; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 1990
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 03 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/06/90; full list of members
Documents
Legacy
Date: 28 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 28/08/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 20/06/90 from: c/o grant thornton grant thornton house melton street euston square , london
Documents
Accounts with accounts type full
Date: 08 Jun 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 11 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
Legacy
Date: 23 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 Aug 1988
Category: Address
Type: 287
Description: Registered office changed on 23/08/88 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Certificate change of name company
Date: 08 Aug 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kentfare LIMITED\certificate issued on 09/08/88
Documents
Resolution
Date: 05 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 SACKVILLE STREET,LONDON,W1S 3DG
Number: | 09581307 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FINSBURY CIRCUS,LONDON,EC2M 7DT
Number: | 07816634 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 OAKFIELD ROAD,NEWPORT,NP20 4LX
Number: | 09824667 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOWES COURT MANAGEMENT LIMITED
88 EDGWARE WAY,EDGWARE,HA8 8JS
Number: | 05387873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMAN HOUSE, 1,UXBRIDGE,UB8 1QQ
Number: | 11279253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELAH ROAD,WEST MIDLANDS,B63 3XL
Number: | 01830180 |
Status: | ACTIVE |
Category: | Private Limited Company |